Advanced company searchLink opens in new window

WASOUKAN EUROPE LIMITED

Company number 09376193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2019 LIQ02 Statement of affairs
15 Nov 2019 600 Appointment of a voluntary liquidator
15 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-06
27 Oct 2019 AD01 Registered office address changed from Bray Business Centre Monkey Island Lane Maidenhead SL6 2ED England to 90 Victoria Street Bristol BS1 6DP on 27 October 2019
25 Aug 2019 AP01 Appointment of Mr Paul Jonathan Meitner as a director on 20 August 2019
27 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
16 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
06 Dec 2018 AD01 Registered office address changed from 293 Westbourne Grove London W11 2QA England to Bray Business Centre Monkey Island Lane Maidenhead SL6 2ED on 6 December 2018
04 May 2018 AA Total exemption full accounts made up to 31 July 2017
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
27 Apr 2017 AA Micro company accounts made up to 31 July 2016
18 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
06 Oct 2016 AD01 Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom to 293 Westbourne Grove London W11 2QA on 6 October 2016
09 May 2016 AA Total exemption full accounts made up to 31 July 2015
17 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
27 May 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 July 2015
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 10,000
28 Jan 2015 TM01 Termination of appointment of Gemma Buck as a director on 6 January 2015
28 Jan 2015 AP01 Appointment of Noriyuki Ikeda as a director on 6 January 2015
06 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted